About

Registered Number: 04087785
Date of Incorporation: 11/10/2000 (23 years and 8 months ago)
Company Status: Active
Registered Address: 48a Aylesbury Street, Fenny Stratford, Milton Keynes, Buckinghamshire, MK2 2BA

 

Founded in 2000, Pollys Yard Management Company Ltd have registered office in Milton Keynes, Buckinghamshire. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FIELDING, Deborah Jane 11 November 2013 - 1
HUMPHREY, Robert Guy 15 March 2016 - 1
HIGGINS, Stephen 16 March 2001 23 November 2002 1
MCLEAN, Elizabeth 22 September 2006 01 November 2006 1
QUIRKE, Robert 30 May 2007 26 February 2015 1
STRICKLAND, Vanessa 23 November 2002 22 September 2006 1
WELCH, Clare Elizabeth 25 September 2009 21 May 2019 1
Secretary Name Appointed Resigned Total Appointments
TAGHAVI, Monireh 16 March 2001 10 September 2001 1
TAGHAVI, Monireh 16 March 2001 30 August 2013 1

Filing History

Document Type Date
AA - Annual Accounts 19 March 2020
CS01 - N/A 11 October 2019
TM01 - Termination of appointment of director 21 May 2019
AA - Annual Accounts 25 March 2019
CS01 - N/A 20 October 2018
AA - Annual Accounts 12 March 2018
CS01 - N/A 13 October 2017
TM01 - Termination of appointment of director 04 September 2017
AA - Annual Accounts 22 March 2017
CS01 - N/A 13 October 2016
AA - Annual Accounts 21 June 2016
AP01 - Appointment of director 16 March 2016
AR01 - Annual Return 17 October 2015
AA - Annual Accounts 07 May 2015
TM01 - Termination of appointment of director 05 May 2015
AR01 - Annual Return 13 October 2014
TM01 - Termination of appointment of director 13 October 2014
AA - Annual Accounts 25 March 2014
AP01 - Appointment of director 12 November 2013
AR01 - Annual Return 12 October 2013
AP04 - Appointment of corporate secretary 12 October 2013
TM02 - Termination of appointment of secretary 12 October 2013
AA - Annual Accounts 23 April 2013
AR01 - Annual Return 13 October 2012
CH03 - Change of particulars for secretary 13 October 2012
AA - Annual Accounts 01 May 2012
AR01 - Annual Return 18 October 2011
AA - Annual Accounts 21 June 2011
AR01 - Annual Return 16 October 2010
AA - Annual Accounts 22 June 2010
AP01 - Appointment of director 07 January 2010
AR01 - Annual Return 12 October 2009
CH01 - Change of particulars for director 12 October 2009
CH01 - Change of particulars for director 12 October 2009
CH01 - Change of particulars for director 12 October 2009
CH01 - Change of particulars for director 12 October 2009
AA - Annual Accounts 25 June 2009
363a - Annual Return 16 October 2008
AA - Annual Accounts 06 June 2008
RESOLUTIONS - N/A 24 October 2007
RESOLUTIONS - N/A 24 October 2007
363s - Annual Return 22 October 2007
AA - Annual Accounts 29 August 2007
287 - Change in situation or address of Registered Office 27 July 2007
288a - Notice of appointment of directors or secretaries 14 June 2007
288a - Notice of appointment of directors or secretaries 12 June 2007
363s - Annual Return 14 December 2006
288b - Notice of resignation of directors or secretaries 07 December 2006
AA - Annual Accounts 03 November 2006
288a - Notice of appointment of directors or secretaries 17 October 2006
288a - Notice of appointment of directors or secretaries 17 October 2006
288b - Notice of resignation of directors or secretaries 29 September 2006
363s - Annual Return 01 March 2006
288a - Notice of appointment of directors or secretaries 13 January 2006
AA - Annual Accounts 03 January 2006
363s - Annual Return 02 December 2004
AA - Annual Accounts 30 October 2004
363s - Annual Return 10 February 2004
288b - Notice of resignation of directors or secretaries 10 February 2004
288a - Notice of appointment of directors or secretaries 10 February 2004
AA - Annual Accounts 03 December 2003
288b - Notice of resignation of directors or secretaries 24 December 2002
288a - Notice of appointment of directors or secretaries 24 December 2002
363s - Annual Return 03 December 2002
AA - Annual Accounts 03 December 2002
363s - Annual Return 29 October 2002
225 - Change of Accounting Reference Date 15 August 2002
DISS6 - Notice of striking-off action suspended 23 April 2002
GAZ1 - First notification of strike-off action in London Gazette 16 April 2002
288b - Notice of resignation of directors or secretaries 24 September 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 April 2001
287 - Change in situation or address of Registered Office 27 March 2001
288a - Notice of appointment of directors or secretaries 27 March 2001
288a - Notice of appointment of directors or secretaries 27 March 2001
288b - Notice of resignation of directors or secretaries 27 March 2001
288b - Notice of resignation of directors or secretaries 27 March 2001
CERTNM - Change of name certificate 26 March 2001
NEWINC - New incorporation documents 11 October 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.